State Board Meeting Minutes February 9, 2013 Approved

Similar documents
State Board Meeting Minutes February 26, 2014 Approved

Kentucky Youth Soccer Association

Kentucky Youth Soccer Association

Kentucky Soccer Referee Association State Referee Committee

HOUSTON YOUTH SOCCER ASSOCIATION, INC. CONSTITUTION SECTION I

The principal Corporation office shall be located, subject to change, at the following address:

Georgia State Soccer Association Bylaws

ELIZABETHTOWN YOUTH SOCCER ASSOCIATION BYLAWS

SWANSBORO SOCCER ASSOCIATION INC

Oklahoma Soccer Association

CHAPTER FOUR 1 APPEALS AND DISCIPLINE PROCEDURE

UNITED STATES SOCCER FEDERATION, INC. POLICY AND POLICY (AS AMENDED FEBRUARY 24, 2007)

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE

NORTH CAROLINA ADULT SOCCER ASSOCIATION, INC. CONSTITUTION

CONSTITUTION BY-LAWS

KENTUCKY YOUTH SOCCER ASSOCIATION

AMENDMENTS To FYSA Bylaws and Rules

HIGH SCHOOL HOCKEY LEAGUE OF NASSAU COUNTY BY-LAWS

APPENDIX A: District Model Constitution

AMENDMENTS To FYSA Bylaws and Rules

Nelson County Youth Soccer Association Articles & Bylaws

Constitution and By-Laws

PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED

MINNESOTA YOUTH SOCCER ASSOCIATION INC.

CORVALLIS SOCCER CLUB BYLAWS

VICTORIA YOUTH SOCCER ORGANIZATION: BYLAWS AMENDED 5/14/2015. Article 0. NAME. Article 1. PURPOSE. Article 2. AFFILIATION. Article 3.

Wareham Youth Soccer Club, Incorporated

WSYSA BOARD OF DIRECTORS MEETING

MDCVSA Minutes Annual General Meeting October 5, 2002 Comfort Inn Springfield, Virginia

NEW MEXICO YOUTH SOCCER ASSOCIATION BYLAWS. TABLE OF CONTENTS NMYSA BYLAWS Revised 9 December NAME COLORS...4

Hearings Policy Manual

BYLAWS OF THE. Heartland FC Inc.

USA SOFTBALL OF CENTRAL CALIFORNIA BY-LAWS (Revised: September 25, 2018)

The Governing By-laws of The Northern Counties Soccer Association, Inc.

PLEASANT VALLEY YOUTH ASSOCIATION GIRLS LACROSSE

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

BY/ LAWS APPROVED June 15, 2016

This association shall bear the name: "Lehigh Valley Youth Soccer League, Inc."

Federal Way Soccer Association Annual General Meeting Secoma Lanes April 5, 2017

BYLAWS OF THE RIVERDALE SOCCER CLUB, INC.

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM

AYSO AREA 10D GUIDELINES Revised: December 27, 2013

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

The Association shall be composed of the following categories of Members:

ALABAMA SOCCER ASSOCIATION Appeals and Discipline Policy

California Youth Soccer Association, Inc. Board of Director Meeting Minutes Hilton Garden Inn, Livermore, CA July 15, 2007

Hollister Tremors Youth Soccer Club. Constitution By-Laws General Procedures Rules. February 11, 2012

Prospect Youth Soccer CONSTITUTION

Yarmouth-Dennis Soccer Club

Wylie Youth Soccer Association By-Laws

MINUTES (taken out of order): Mr. Mullen asked for any additions or changes to the 2013 AGM Minutes. Hearing none, a motion was requested.

Ridgefield Youth Football, Inc. By-Laws

CYSA DISTRICT VII Board Procedures and Policies

The Governing By-laws of The Northern Counties Soccer Association, Inc.

FIG GARDEN YOUTH SOCCER LEAGUE BY-LAWS

BYLAWS OF THE VIRGINIA SOCCER LEAGUE, INC. (Adopted May 17, 2005) ARTICLE I NAME AND OFFICES

Florida Youth Soccer Association

BY- LAWS Of MANCHESTER-ESSEX YOUTH SOCCER, INC. ARTICLE I Purposes Section 1. Purposes. The purpose of Manchester-Essex Youth Soccer, Inc.

US Club Soccer Disciplinary Procedures (and Matters of Alleged Referee Assault or Abuse)

Not Present Dave Baxter & Tom Barker. Meeting minutes were reviewed from the April SRC meeting.

Bylaws Of West Pines United Futbol Club

Western New York Referee Association State Referee Committee United States Soccer Federation Affiliate

SOUTH CAROLINA YOUTH SOCCER BOARD MEETING AGENDA June 7, 2015 at 10am

CONSTITUTION. 1. The name of this organization shall be BC Soccer Premier League, hereinafter referred to as BCSPL

BYLAWS OF NORTH DAKOTA SOCCER ASSOCIATION

Agenda. Note: Board Member Reports are available in the Appendix for review on for review. Board of Directors Meeting Agenda

The Soccer Club of Guilford By-Laws

AMENDED AND RESTATED BYLAWS OF THE INDIANOLA SOCCER TRIBE. Approved 07/12/2015. ARTICLE I Purpose

Kansas Youth Soccer Chapter 2: Bylaws

Central Virginia Soccer Association Northern Virginia Adult Soccer Association Northern Virginia Women s Soccer League

EPA REGIONAL CONSTITUTION AND RULES

TIMBERLINE YOUTH SOCCER ASSOCIATION BYLAWS

MIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION. Revised/Approved Nov 19, 2015

The meeting was called to order by President Fred Bieber at 10:05 a.m. The following members were present and constituted a quorum:

Michigan State Premier Soccer Program Bylaws. Table of Contents

BYLAWS OF THE UNITED STATES SOCCER FEDERATION, INC.

The name of this organization shall be the Central Penn Youth Soccer League (hereafter referred to as CPYSL).

Elgin Middlesex District Soccer League By Laws

SOCCER RHODE ISLAND GENERAL COUNCIL MEETING FEBRUARY 5, 2018 AGENDA

Bylaws of the Greater Grand Forks Soccer Club (Revised October 2016)

F.Y.S.A. BY-LAWS & RULES

ARTICLE I - NAME The name of this organization shall be Ice Dogs Youth Hockey operating out of Hatfield, Pennsylvania.

LAKE STEVENS SOCCER CLUB RULES AND BYLAWS October 2015 Article I: Name, Affiliation and Jurisdiction. Article II: Purpose. Article III: Participants

PENNRIDGE YELLOWJACKETS SOCCER ASSOCIATION CONSTITUTION

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC.

2. The immediate past president of the Association may be an ex-officio member of the Board of Directors

U N I T E D S T A T E S A D U L T

By-Laws Jacksonville Area Soccer Association

Monroe United Recreational Soccer League By-Laws

TABLE OF CONTENTS CHAPTER 1 CONSTITUTION

Guests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A.

BETHLEHEM SOCCER CLUB. By-Laws (Amended and Restated as of May 13, 2014)

ESSEX COUNTY SOCCER LEAGUE. By-laws

MIDDLE SCHOOL SOCCER LEAGUE Constitution and Bylaws

USA NATIONAL SHUFFLEBOARD ASSOCIATION, INC.

CLOVIS JUNIOR SOCCER LEAGUE CONSTITUTION AND BY-LAWS Last Revised April 6, 2017 at the CJSL Board of Directors Meeting TABLE OF CONTENTS

SOCIETY ACT BYLAWS OF VANCOUVER MINOR HOCKEY ASSOCIATION. PART I Interpretation

PA WEST SOCCER ASSOCIATION CONSTITUTION AND BY-LAWS ADOPTED ; Amended July 15, 2018

Transcription:

443 South Ashland Avenue, Suite 201, Lexington, Kentucky 40502 State Board Meeting Minutes February 9, 2013 Approved Those in attendance were: Turney called the meeting of the KYSA State Board to order at 1:00 P.M. EST Tim Turney Regina Martin David McIver Bob Drake Bryan Brooks President Vice President Program Director District IV Admin Marketing Wes Hogan Jeff Hall Kris Zander Steve Fugmann Peggy Polley Treasurer District III Admin Executive Director Dist II Admin KSA President Not Present: Jack Banbury Stan Sizemore Adrian Parrish Secretary Youth Administrator Director of Coaching Chad Collins Tom Dumaine SRA District I Admin Turney called to order a special meeting of the state board. Notice of the meeting was sent to the board via email one week prior to the meeting. The meeting was scheduled to take place after the planning session meeting of the state board of directors previously scheduled months in advance. The purpose of the meeting was to consider: 1) Membership approval of the North Central Kentucky Soccer Conference. 2) Financing for the 158 Constitution office project. 3) 30 day notice on potential rule changes regarding player passes STATE OFFICE MOVING BUDGET Zander gave an update on the progress of the new state office building. The target date to be moved in and functioning in the new office is April 1, 2013. Zander reported that he was in the process of securing three bids for financing and insurance on the property. Motion by Hall, seconded by Fugmann for Turney, Martin, Banbury, Hogan and Zander to review the financing and insurance bids and to select the appropriate financing and insurance proposals. Once the documents are reviewed by the group to give authority to Turney and Zander to execute the contracts. Motion passed

443 South Ashland Avenue, Suite 201, Lexington, Kentucky 40502 NORTH CENTRAL KENTUCKY SOCCER CONFERENCE McIver reported that there was a new membership request for the North Central Kentucky Soccer Conference. This entity is a group of middle schools wishing to joing Kentucky Youth Soccer under a central membership. All appropriate paperwork has been submitted. Motion by Hall, seconded by Fugmann to approve the North Central Kentucky Soccer Conference. Motion passed. PLAYER PASSES As a follow up to prior board discussions the consideration of changing the procedures to the approval of player passes and giving the authority to club registrars Zander gave 30 days notice on potential changes to the rules regarding the approval of player passes Motion to adjourn by Hall, Meeting was adjourned at 4:00 p.m. Submitted by: Kris Zander Executive Director

443 South Ashland Avenue, Suite 201, Lexington, Kentucky 40502 State Board Meeting Minutes March 4, 2013 Approved Those in attendance were: Turney called the meeting of the KYSA State Board to order at 8:00 P.M. EST Tim Turney Regina Martin David McIver Jack Banbury Bryan Brooks President Vice President Program Director Secretary Marketing Wes Hogan Jeff Hall Kris Zander Tom Dumaine Chad Collins Treasurer District III Admin Executive Director District I Admin SRA Not Present: Bob Drake Stan Sizemore Adrian Parrish District IV Admin Youth Administrator Director of Coaching Steve Fugmann Peggy Polley Dist II Admin KSA President MINUTES Motion by Hall, seconded by Banbury to approve the December 1, 2012 minutes. Motion passed Motion by Hogan, seconded by Martin to approve the February 9, 2013 minutes. Motion passed FINANCIALS Zander presented the January 31, 2013 Income and Expense report and the Balance Sheet STATE OFFICE MOVING BUDGET Zander gave an update on the progress of the new state office building. The target date to be moved in and functioning in the new office is April 1, 2013.

443 South Ashland Avenue, Suite 201, Lexington, Kentucky 40502 OFFICE STAFFING PLANS Dave McIver has taken a new position and will leave Kentucky Youth Soccer in June 2013. Zander presented to the board a staffing plan to replace McIver s position. Zander stated that the current plan is to re distribute a portion of McIver s responsibilities among the current staff and to create a new entry level position. LONG TERM PLANNING SESSION Zander provided a document to the Board that was a summary of the long term planning session. It will be used as a working document to move forward towards the goals and objectives set in February. PLAYER PASSES As a follow up to prior board discussions the consideration of changing the procedures to the approval of player passes and giving the authority to club registrars. Changes still need to be made to the Delegation of Authority document and policies need to be created. Motion to adjourn by Hall, Meeting was adjourned at 8:30 p.m. Submitted by: Kris Zander Executive Director

443 South Ashland Avenue, Suite 201, Lexington, Kentucky 40502 State Board Meeting Minutes May 6, 2013 Approved Those in attendance were: Turney called the meeting of the KYSA State Board to order at 8:00 P.M. EST Tim Turney Regina Martin David McIver Jack Banbury Bryan Brooks Adrian Parrish President Vice President Program Director Secretary Marketing Director of Coaching Wes Hogan Jeff Hall Kris Zander Steve Fugmann Stan Sizemore Treasurer District III Admin Executive Director District II Admin Youth Administrator Not Present: Bob Drake Tom Dumaine District IV Admin District I Admin Peggy Polley KSA President MINUTES Motion by Fugmann, seconded by Banbury to approve the March 4, 2013 minutes. Motion passed FINANCIALS Zander presented the March 31, 2013 Income and Expense report and the Balance Sheet OFFICE STAFFING PLANS Dave McIver has taken a new position and will leave Kentucky Youth Soccer in June 2013. Zander presented to the board a staffing plan to replace McIver s position on March 4, 2013. Since that time a replacement has been hired. Twenty Three applications were received for the position. Zander and Brooks interviewed Thirteen applicants. Four applicants were given a second interview. On April 26 th an offer was made to Holly Banner for the full time position of Programs and Marketing Assistant and it was accepted. Ms. Banner will begin working on May 15, 2013.

443 South Ashland Avenue, Suite 201, Lexington, Kentucky 40502 SPONSORSHIP PROPOSAL Brooks presented a sponsorship contract proposal to the board from Soccer Village retailers to make Soccer Village the Official Retailer and Equipment Supplier of Kentucky Youth Soccer. The proposal is a Three year deal that includes cash and in kind retail promotional merchandise. The board was presented a copy of the full contract. Motion by Banbury, seconded by Hall to approve the Soccer Village sponsorship contract. Motion passed. PLAYER PASSES As a follow up to prior board discussions the consideration of changing the procedures to the approval of player passes and giving the authority to club registrars. Motion by Banbury, seconded by Fugmann to approve the automated select roster and player cards by club registrars and approved club officials. Motion passed Changes still need to be made to the Delegation of Authority document and policies need to be created that discuss sanctions for approving players that are not age appropriate. ANNUAL COUNCIL MEETING Staff suggested that the Annual Council Meeting and Awards Luncheon be held on August 10, 2013 at the Marriott Griffin Gate in Lexington, Kentucky. Motion by Banbury, seconded by Martin to hold the Annual Council Meeting on August 10, 2013 at the Marriott Griffin Gate. Motion passed. HALL OF FAME Brooks advised that Hall of Fame nominations were due by May 15, 2013. Motion to adjourn by Hall, Meeting was adjourned at 8:45 p.m. Submitted by:

Kris Zander Executive Director 443 South Ashland Avenue, Suite 201, Lexington, Kentucky 40502

158 Constitution St. Lexington, KY 40507 State Board Meeting Minutes July 1, 2013 Approved Those in attendance were: Turney called the meeting of the KYSA State Board to order at 8:00 P.M. EST Tim Turney Jack Banbury Bryan Brooks Adrian Parrish President Secretary Marketing Director of Coaching Wes Hogan Jeff Hall Kris Zander Steve Fugmann Stan Sizemore Treasurer District III Admin Executive Director District II Admin Youth Administrator Not Present: Bob Drake Tom Dumaine District IV Admin District I Admin Peggy Polley Regina Martin KSA President Vice President MINUTES Motion by Hall, seconded by Banbury to approve the May 6, 2013 minutes. Motion passed FINANCIALS Zander presented the April 30, 2013 Income and Expense report and the Balance Sheet made to Holly Banner for the full time position of Programs and Marketing Assistant and it was accepted. Ms. Banner will begin working on May 15, 2013. JOHN AND SUE GOMPPER FOUNDERS SCHOLARSHIPS Brooks presented a list of proposed scholarships award winners to the board. All applicants were reviewed by Brooks, Zander and Banner and the proposed list was agreed on by that group. Motion by Banbury, seconded by Fugmann to approve the propose scholarship winners and remit payment to the appropriate institutions. Motion passed.

158 Constitution St. Lexington, KY 40507 2013 Hall OF FAME NOMINATIONS The following names were submitted to the State Office for candidates for the 2013 Kentucky Soccer Hall of Fame. Neal Frink and Perry Alexander. Discussion was had on both nominations. Motion by Banbury, seconded by Hall to induct Perry Alexander into the 2013 Hall of Fame class. Motion passed unanimously. Zander will communicate with those who nominated Neal Frink. ANNUAL COUNCIL MEETING Annual Council Meeting and Awards Luncheon will be held on August 10, 2013 at the Marriott Griffin Gate in Lexington, Kentucky. MEDICAL REIMBURSENT REQUEST Zander received a written and verbal request from a member parent. The request was received from Mr. Josh Worland. Mr. Worland was dissatisfied with the secondary medical insurance purchased by Kentucky Youth Soccer for its members and did not want to cover approximately $650 in remaining medical expenses from an injury his daughter incurred. The deductible on the secondary medical insurance is One Thousand Dollars. Mr. Worland a member of Bluegrass Youth Soccer in Danville, Kentucky was seeking reimbursement from Kentucky Youth Soccer for remaining medical expenses. Discussion was held on the request. Motion by Hall, seconded by Banbury to deny the request. Motion passed Zander will notify the family and the local member organization of the boards decision. CAVELAND YOUTH SOCCER ASSOCIATION A membership request for a new member in District 4 was submitted to the State Office. District 4 Administrator meet with the potential new members. Caveland YSA has approximately 200 players and is located in Cave City, Kentucky. Bob Drake recommended to Zander approval of Caveland YSA.

158 Constitution St. Lexington, KY 40507 Motion by Hall, seconded by Banbury to approve Caveland Youth Soccer Association as a provisional member. OHIO ELITE KENTUCKY Zander received a request from a potential new member in the Louisville / Oldham County area. Ohio Elite Kentucky has requested membership with Kentucky Youth Soccer. Motion by Hall to table until further information has been gathered, seconded by Banbury. Motion passed. Zander to communicate with the proper individuals and gather the following: A letter from the existing Ohio Elite club in Ohio acknowledging this request, the address of the club, where the fields and training facilities are located, clarification if this is a part of Ohio Elite or a separate division or sub section. PLAYER PASSES At the previous meeting the board approved automation of player pass approval. Zander brought before the board rules concerning how to deal with ineligible players proposed to be added to the state rules. Motion by Banbury, seconded by Hogan to approve the proposed rule changes. Motion passed Rule changes will take effect on September 1, 2013. Rule changes are as follows: Section 1 Team Roster and Member Pass Approval Every team registered as a select team under Kentucky Youth Soccer is required to have a state approved roster and member passes for all players and coaches affiliated with the team. Each roster and member pass is required to have a state approval stamp before it is considered eligible for competition. It is the responsibility of the member organization who registers each team to review and approve all legal birth documents to ensure all players are of correct age for the team to which they are rostered. By approving the roster in the official KYSA registration system, the club registrar of the member organization is

158 Constitution St. Lexington, KY 40507 confirming that all legal birth documents have been verified and that all players are eligible in accordance with the Kentucky State Rules on Age Limit Definitions and Roster Limitation, Section 3 Proof of Age to compete for that specific team. Once the team has been approved by the club, a state approved roster and player passes can be generated automatically through the official KYSA registration system. The team will then be eligible for competition. Section 2 Penalties for ineligible players Any Kentucky Youth Soccer Member Organization or team accused or identified as using an ineligible player will be investigated by Kentucky Youth Soccer. Member Organizations MUST follow the procedure below once an investigation has begun: Within 24 hours of initial investigation, respond via email or telephone call to Kentucky Youth Soccer with information regarding player accused to be in violation. Within 48 hours of initial investigation, provide an original copy of birth certificate or legal age verification document in accordance with the Kentucky State Rules on Age Limit Definitions and Roster Limitation, Section 3, Proof of Age for the player(s) in question to the Kentucky Youth Soccer State Office Within 48 hours of initial investigation, provide a copy of approved team roster and original member pass(es) of player(s) accused to be in violation to Kentucky Youth Soccer. Pending a hearing in by the Kentucky Youth Soccer Discipline Committee, any Member Organization or team found guilty of using an ineligible player may be subject to the following penalties: First Club Offense - 1 year suspension of player(s) found in violation - 1 year suspension of club registrar - $2500 Member Organization fine. Any fines not paid by date defined places Member Organization in bad standing with Kentucky Youth Soccer. Second Club Offense - 1 year suspension of player(s) found in violation - Lifetime suspension of Member Organization Registrar - 2 year suspension of Member Organization President - Entire Member Organization placed in bad standing for remainder of seasonal year - $5000 Member Organization fine. Any fines not paid by date defined places Member Organization in bad standing with Kentucky Youth Soccer. Third Member Organization Offense -1 year suspension of player(s) found in violation - Member Organization removed from KYSA membership

INSURANCE RENEWALS 158 Constitution St. Lexington, KY 40507 Zander received proposed insurance renewals from Bollinger Insurance. Again there are substantial proposed increases. Zander will gather more insurance proposals from additional companies. Renewals need to be decided upon by mid August, Turney, Zander, Collins and Hogan will review the proposed Insurance quotes and will recommend the best options MIDWEST REGION CHAMPIONSHIP Three Kentucky teams advanced to the semi finals of the Midwest Region Championships. The U 14 girls Kings Hammer Academy finished runner up. Congratulations to all teams who represented Kentucky in Des Moines. Motion to adjourn by Banbury, Meeting was adjourned at 9:15 p.m. Submitted by: Kris Zander Executive Director

158 Constitution St. Lexington, KY 40507 State Board Meeting Minutes August 5, 2013 Approved Zander called the meeting of the KYSA State Board to order at 8:00 P.M. EST Those in attendance were: Regina Martin Jack Banbury Bryan Brooks Adrian Parrish Holly Banner Vice President Secretary Operations Director of Coaching Marketing Wes Hogan Jeff Hall Kris Zander Steve Fugmann Stan Sizemore Chad Collins Treasurer District III Admin Executive Director District II Admin Youth Administrator SRA Not Present: Bob Drake Tom Dumaine District IV Admin District I Admin Peggy Polley Tim Turney KSA President President MINUTES Motion by Banbury seconded by Martin to approve the May 1, 2013 minutes. Motion passed FINANCIALS Zander presented the June 30, 2013 Income and Expense report and the Balance Sheet Motion by Banbury, seconded by Hall to induct Perry Alexander into the 2013 Hall of Fame class. Motion passed unanimously. Zander will communicate with those who nominated Neal Frink. ANNUAL COUNCIL MEETING Annual Council Meeting and Awards Luncheon will be held on August 10, 2013 at the Marriott Griffin Gate in Lexington, Kentucky.

158 Constitution St. Lexington, KY 40507 OHIO ELITE KENTUCKY At the July 1, 2013 meeting the board tabled a request from Ohio Elite Kentucky for membership. Zander was directed to gather further information. The information requested was submitted to the board. Zander, indicated that Ohio Elite for the fall season registered their players through Sawyer Youth Soccer. Motion by Hall, seconded by Fugmann to keep the request tabled until the board meets in person and allow representatives for Ohio Elite to answer questions. Motion passed. I AM THIRD MEMBERSHIP REQUEST Zander notified the board that he received a request for membership from I am Third. The request did not meet the minimum number of teams at this time. No action taken. INSURANCE RENEWALS Zander received additional insurance quotes after the July board meeting. Zander, Turney, Hogan and Collins will evaluate all quotes and determine the best option for the 2013/2014. KENTUCKY AMATEUR SOCCER LEAGUE Motion by Hall, seconded by Hogan to approve the Kentucky Amateur Soccer League as an approved scheduling league. Motion Passed.

158 Constitution St. Lexington, KY 40507 US YOUTH SOCCER KIDS CLUB Motion by Banbury, second by Martin to authorize to execute the US Youth Soccer Kids Club contract and to promote it to the members. Motion passed. Motion to adjourn by Hall, Meeting was adjourned at 8:45 p.m. Submitted by: Kris Zander Executive Director

158 Constitution St. Lexington, KY 40507 State Board Meeting Minutes October 21, 2013 Approved Zander called the meeting of the KYSA State Board to order at 8:00 P.M. EST, Turney Joined late. Those in attendance were: Regina Martin Jack Banbury Bryan Brooks Adrian Parrish Holly Banner Bob Drake Dewayne Johnson Vice President Secretary Operations Director of Coaching Marketing District IV Admin District I Admin Wes Hogan Jeff Hall Kris Zander Steve Fugmann Stan Sizemore Chad Collins Tim Turney Treasurer District III Admin Executive Director District II Admin Youth Administrator SRA President Not Present: Stan Sizemore Youth Administrator Peggy Polley KSA President MINUTES Motion by Hall, seconded by Banbury to approve the August 5, 2013 minutes. Motion passed FINANCIALS Zander presented the Fiscal Year End August 31, 2013 Income and Expense report and the Balance Sheet to the board. The financials have been sent to the CPA for annual review. On December 7, 2013 the board will meet to consider the rest of the agenda that was presented on October 21, 2013. The purpose of the conference call was to preview the December meeting and allow for general questions. All material will be considered on December 7 th and no other official action was taken on the conference call. The full October 21 st agenda to be attached to these minutes for information purpose.

158 Constitution St. Lexington, KY 40507 Motion to adjourn by Hall, Meeting was adjourned at 8:40 p.m. Submitted by: Kris Zander Executive Director

State Board Meeting Kentucky Agenda Youth Soccer Association 158 Constitution St. Lexington, KY 40507 1 Welcome: Monday, October 21, 2013 8:00 p.m. Conference Call Call in # 1-888-387-8686 Password 5566898 # To add additional agenda items, email Kriszander@kysoccer.net 2 Minutes: Draft Minutes August 5, 2013 3 Financials: August 31 Financials 4 Corporate: 2013 / 2014 Insurance Ohio Elite Soccer Academy Kentucky Membership Request (December) Software Management RFP US Youth Soccer meeting / Region 2 Meeting 5 Governance: 6 Programs: Commonwealth Cup Nov 2-3,2013 Referee Pay State Tournaments ( Game Officials) National Youth License March 28, 2014 7 Discussions: Eurosport Cup expansion Kentucky Premier League Referees ( Region & State Expenses, Tournament Official Pay, Assignors) Concussions Risk Management Gompper Scholarship Donations Staffing Report Educational Webinars FY Budget

158 Constitution St. Lexington, KY 40507